GLOBAL SOFTWARE (UK) LIMITED

GLOBAL SOFTWARE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLOBAL SOFTWARE (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03081037
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL SOFTWARE (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is GLOBAL SOFTWARE (UK) LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL SOFTWARE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANALYST FINANCIALS LIMITEDJun 30, 1998Jun 30, 1998
    TIMELINE EUROPE LIMITEDNov 08, 1995Nov 08, 1995
    ALNERY NO. 1500 LIMITEDJul 18, 1995Jul 18, 1995

    What are the latest accounts for GLOBAL SOFTWARE (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2021
    Next Accounts Due OnDec 29, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for GLOBAL SOFTWARE (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 24, 2022
    Next Confirmation Statement DueJun 07, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2021
    OverdueYes

    What are the latest filings for GLOBAL SOFTWARE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 27, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 27, 2023

    18 pagesLIQ03

    Registered office address changed from 4th Floor, International House 7 High Street Ealing London W5 5DB England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Jul 07, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2022

    LRESSP

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Satisfaction of charge 030810370004 in full

    1 pagesMR04

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 030810370004, created on Apr 01, 2021

    58 pagesMR01

    Appointment of Mr James a Triandiflou as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Michael Scott Lipps as a director on Oct 01, 2020

    1 pagesTM01

    Termination of appointment of Jason Werlin as a director on May 27, 2020

    1 pagesTM01

    Termination of appointment of Hythem Talaat El-Nazer as a director on May 27, 2020

    1 pagesTM01

    Termination of appointment of Michael Libert as a director on May 27, 2020

    1 pagesTM01

    Registered office address changed from International House 7 High Street 4th Floor, International House 7 High Street, Ealing London W5 5DB England to 4th Floor, International House 7 High Street Ealing London W5 5DB on Jun 26, 2020

    1 pagesAD01

    Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to International House 7 High Street 4th Floor, International House 7 High Street, Ealing London W5 5DB on Jun 26, 2020

    1 pagesAD01

    Confirmation statement made on May 24, 2020 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    20 pagesAA

    Director's details changed for Mr David Michael Woodworth on May 27, 2020

    2 pagesCH01

    Appointment of Mr David Michael Woodworth as a director on May 27, 2020

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of GLOBAL SOFTWARE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRIANDIFLOU, James A
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    United StatesAmericanDirector203209980001
    WOODWORTH, David Michael
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United StatesAmericanChief Financial Officer268431120001
    BOURGET, Darren Moreton
    19 Trinity Gardens
    SW9 8DP London
    Secretary
    19 Trinity Gardens
    SW9 8DP London
    British55105770001
    EVANS, Michael George
    3 Longfield Road
    Ealing
    W5 2DH London
    Secretary
    3 Longfield Road
    Ealing
    W5 2DH London
    BritishCompany Director105553250001
    GRAY, Mark
    9 Hilltop Close
    IG10 1PY Loughton
    Essex
    Secretary
    9 Hilltop Close
    IG10 1PY Loughton
    Essex
    British107457770002
    GRAY, Mark Nicholas
    39 Cravells Road
    AL5 1BA Harpenden
    Hertfordshire
    Secretary
    39 Cravells Road
    AL5 1BA Harpenden
    Hertfordshire
    BritishAccountant54070550003
    OSENBAUGH, Charles
    3055 112th Avenue Ne
    Suite 106
    98004 Bellevue
    Washington
    Usa
    Secretary
    3055 112th Avenue Ne
    Suite 106
    98004 Bellevue
    Washington
    Usa
    Us CitizenChief Financial Officer76236190001
    THOMAS, Carl Geoffrey
    22 Wilkins House
    Churchill Gardens
    SW1V 3BY London
    Secretary
    22 Wilkins House
    Churchill Gardens
    SW1V 3BY London
    BritishCompany Secretary47271800002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALBRECHT, Craig
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United StatesAmericanCompany Director252976890001
    BABCOCK, Donald
    7808 78th Avenue Sw
    Tacoma
    Washington 98498
    U S A
    Director
    7808 78th Avenue Sw
    Tacoma
    Washington 98498
    U S A
    AmericanManagement107158740001
    BUCKLER, John Mark
    Mill House West Farm
    Farm Town Lane
    LE67 8FH Coleorton
    Leicstershire
    Director
    Mill House West Farm
    Farm Town Lane
    LE67 8FH Coleorton
    Leicstershire
    United KingdomBritishChartered Accountant86665310001
    CALAHAN, John
    3055 112th Avenue Ne
    Suite 106
    98004 Bellevue
    Washington
    Usa
    Director
    3055 112th Avenue Ne
    Suite 106
    98004 Bellevue
    Washington
    Usa
    Us CitizenCompany President45308450001
    DUNN, Robert Charles
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United StatesAmericanCompany Director236040350001
    EL-NAZER, Hythem Talaat
    c/o Global Software, Llc
    Benson Drive, Suite 201
    27609 Raleigh
    3301
    North Carolina
    United States
    Director
    c/o Global Software, Llc
    Benson Drive, Suite 201
    27609 Raleigh
    3301
    North Carolina
    United States
    United StatesAmericanDirector262217610001
    EVANS, Michael George
    3 Longfield Road
    Ealing
    W5 2DH London
    Director
    3 Longfield Road
    Ealing
    W5 2DH London
    BritishCompany Director105553250001
    EVANS, Michael George
    3 Longfield Road
    Ealing
    W5 2DH London
    Director
    3 Longfield Road
    Ealing
    W5 2DH London
    BritishCompany Director105553250001
    GRAY, Mark Nicholas
    39 Cravells Road
    AL5 1BA Harpenden
    Hertfordshire
    Director
    39 Cravells Road
    AL5 1BA Harpenden
    Hertfordshire
    BritishAccountant54070550003
    GRAY, Mark Nicholas
    14 Tulsemere Road
    SE27 9EJ London
    Director
    14 Tulsemere Road
    SE27 9EJ London
    BritishConsultant54070550001
    HARVEY, Terence
    Riddings Farm
    Hanbury Road, Anslow
    DE13 9QT Burton On Trent
    Staffordshire
    Director
    Riddings Farm
    Hanbury Road, Anslow
    DE13 9QT Burton On Trent
    Staffordshire
    United KingdomBritishDirector29863610002
    KUPFERMAN, Ronald J
    Collins Ave.
    Apt. Ph2h
    33154 Bal Harbour
    9999
    Florida
    United States
    Director
    Collins Ave.
    Apt. Ph2h
    33154 Bal Harbour
    9999
    Florida
    United States
    United StatesAmericanCeo10438820002
    KUPFERMAN, Spencer
    East 85th Street
    Apt 19b
    10028 Ny
    305
    New York
    United States
    Director
    East 85th Street
    Apt 19b
    10028 Ny
    305
    New York
    United States
    United StatesAmericanVp Software Company241672670001
    LAVERY, Noel
    8 Polkerris Way
    Church Crookham
    GU13 0UJ Fleet
    Hampshire
    Director
    8 Polkerris Way
    Church Crookham
    GU13 0UJ Fleet
    Hampshire
    BritishSales Director54070480001
    LIBERT, Michael Marcus
    c/o Global Software, Llc
    Benson Drive, Suite 201
    27609 Raleigh
    3301
    North Carolina
    United States
    Director
    c/o Global Software, Llc
    Benson Drive, Suite 201
    27609 Raleigh
    3301
    North Carolina
    United States
    United KingdomAmericanDirector289127970001
    LIPPS, Michael Scott
    c/o Global Software, Llc
    Benson Drive, Suite 201
    27609 Raleigh
    3301
    North Carolina
    United States
    Director
    c/o Global Software, Llc
    Benson Drive, Suite 201
    27609 Raleigh
    3301
    North Carolina
    United States
    United StatesAmericanChief Executive268431180001
    MC NAUGHT-DAVIS, Ian Gordon
    80 Abingdon Road
    W8 6QT London
    Director
    80 Abingdon Road
    W8 6QT London
    BritishDirector8906100001
    OSENBAUGH, Charles
    303 Prospect
    FOREIGN Seattle
    98109
    Usa
    Director
    303 Prospect
    FOREIGN Seattle
    98109
    Usa
    UsManagement76236190002
    OSENBAUGH, Charles
    3055 112th Avenue Ne
    Suite 106
    98004 Bellevue
    Washington
    Usa
    Director
    3055 112th Avenue Ne
    Suite 106
    98004 Bellevue
    Washington
    Usa
    Us CitizenChief Financial Officer76236190001
    PENDSE, Nigel
    24 Herga Court
    Sudbury Hill
    HA1 3RS Harrow
    Middlesex
    Director
    24 Herga Court
    Sudbury Hill
    HA1 3RS Harrow
    Middlesex
    BritishConsultant62279990001
    SEDDON, William Mark
    16 Lynton Road
    KT3 5EE New Malden
    Surrey
    Director
    16 Lynton Road
    KT3 5EE New Malden
    Surrey
    United KingdomBritishSoftware Development37391350002
    WALDER, Edwin John
    63d Elsham Road
    Holland Park
    W14 8HD London
    Director
    63d Elsham Road
    Holland Park
    W14 8HD London
    BritishBusiness Development59521490001
    WERLIN, Jason
    c/o Global Software, Llc
    Benson Drive, Suite 201
    27609 Raleigh
    3301
    North Carolina
    United States
    Director
    c/o Global Software, Llc
    Benson Drive, Suite 201
    27609 Raleigh
    3301
    North Carolina
    United States
    United StatesAmericanDirector247140490001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    What are the latest statements on persons with significant control for GLOBAL SOFTWARE (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GLOBAL SOFTWARE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2021
    Delivered On Apr 05, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Golub Capital Llc
    Transactions
    • Apr 05, 2021Registration of a charge (MR01)
    • Jun 14, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 09, 2004
    Delivered On Jul 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 24, 1998
    Delivered On Feb 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a form of aknowledgement dated 3 july 1997
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Timeline Inc
    Transactions
    • Feb 26, 1998Registration of a charge (395)
    • Oct 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 09, 1997
    Delivered On Apr 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 1997Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)

    Does GLOBAL SOFTWARE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2022Commencement of winding up
    Jun 28, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0